Background WavePink WaveYellow Wave

DISCOVERY PARK (NORTH) LIMITED (08235332)

DISCOVERY PARK (NORTH) LIMITED (08235332) is an active UK company. incorporated on 1 October 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DISCOVERY PARK (NORTH) LIMITED has been registered for 13 years. Current directors include GREEN, Simcha Asher, SCHREIBER, Mayer, SCHREIBER, Moses.

Company Number
08235332
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Simcha Asher, SCHREIBER, Mayer, SCHREIBER, Moses
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY PARK (NORTH) LIMITED

DISCOVERY PARK (NORTH) LIMITED is an active company incorporated on 1 October 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DISCOVERY PARK (NORTH) LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08235332

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DISCOVERY PARK (2) LIMITED
From: 1 October 2012To: 13 September 2013
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

51 Craven Park Road London N15 6AH United Kingdom
From: 22 February 2017To: 12 June 2017
147 Stamford Hill London N16 5LG United Kingdom
From: 22 February 2017To: 22 February 2017
Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
From: 1 December 2016To: 22 February 2017
51 Craven Park Road London N15 6AH England
From: 15 November 2016To: 1 December 2016
Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
From: 18 March 2015To: 15 November 2016
10 Evolution Wynyard Park Wynyard TS22 5TB
From: 1 October 2012To: 18 March 2015
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Loan Secured
Mar 14
Loan Cleared
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Aug 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 15 Nov 2016

GREEN, Simcha Asher

Active
Stamford Hill, LondonN16 5LG
Born August 1965
Director
Appointed 14 Nov 2016

SCHREIBER, Mayer

Active
Stamford Hill, LondonN16 5LG
Born September 1993
Director
Appointed 02 Mar 2017

SCHREIBER, Moses

Active
Stamford Hill, LondonN16 5LG
Born August 1986
Director
Appointed 15 Nov 2016

CARTNER, Trevor

Resigned
Craven Park Road, LondonN15 6AH
Born February 1960
Director
Appointed 01 Oct 2012
Resigned 14 Nov 2016

MUSGRAVE, Joseph Christopher

Resigned
10 Evolution, WynyardTS22 5TB
Born December 1965
Director
Appointed 01 Oct 2012
Resigned 14 Nov 2016

PALMER, Raymond John Stewart, Mr.

Resigned
Craven Park Road, LondonN15 6AH
Born November 1947
Director
Appointed 01 Oct 2012
Resigned 14 Nov 2016

PRICE, Alexander David William

Resigned
Craven Park Road, LondonN15 6AH
Born March 1971
Director
Appointed 16 Sept 2013
Resigned 14 Nov 2016

SPITZ, Bernard

Resigned
Stamford Hill, LondonN16 5LG
Born December 1976
Director
Appointed 14 Nov 2016
Resigned 27 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Craven Park Road, LondonN15 6AH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 14 Nov 2016
Craven Park Road, LondonN15 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2019

Mr Joseph Christopher Musgrave

Ceased
Stamford Hill, LondonN16 5LG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016

Mr Trevor Cartner

Ceased
Stamford Hill, LondonN16 5LG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2012
NEWINCIncorporation